Advanced company searchLink opens in new window

DANCOLD LTD

Company number 08539921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2024 MR01 Registration of charge 085399210002, created on 27 November 2024
24 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with updates
06 Mar 2024 AA Unaudited abridged accounts made up to 31 May 2023
29 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
04 Jan 2023 AA Unaudited abridged accounts made up to 31 May 2022
04 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
17 Mar 2022 MR04 Satisfaction of charge 085399210001 in full
02 Nov 2021 AA Unaudited abridged accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
19 Nov 2020 AA Unaudited abridged accounts made up to 31 May 2020
02 Jul 2020 CH01 Director's details changed for Mr Daniel James Bristowe on 23 June 2020
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Feb 2019 MR01 Registration of charge 085399210001, created on 19 February 2019
25 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
09 May 2018 PSC04 Change of details for Mr Daniel James Bristowe as a person with significant control on 30 April 2018
09 May 2018 PSC07 Cessation of Richard Michael Jones as a person with significant control on 30 April 2018
09 May 2018 PSC01 Notification of Daniel James Bristowe as a person with significant control on 6 October 2016
09 May 2018 TM01 Termination of appointment of Richard Michael Jones as a director on 30 April 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
04 Sep 2017 AD01 Registered office address changed from 24 Honiton Road Exeter Devon EX1 3ED to Unit 1 Pinbrook Industrial Estate Chancel Lane Exeter Devon EX4 8JU on 4 September 2017
10 Jul 2017 PSC04 Change of details for a person with significant control
05 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates